GRIFFIN & SAGE LIMITED

172 Park Road, Peterborough, PE1 2UF, England
StatusACTIVE
Company No.07271338
CategoryPrivate Limited Company
Incorporated02 Jun 2010
Age14 years, 25 days
JurisdictionEngland Wales

SUMMARY

GRIFFIN & SAGE LIMITED is an active private limited company with number 07271338. It was incorporated 14 years, 25 days ago, on 02 June 2010. The company address is 172 Park Road, Peterborough, PE1 2UF, England.



Company Fillings

Accounts with accounts type micro entity

Date: 23 Jun 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-01

Old address: 190 Garth Road Morden SM4 4LU England

New address: 172 Park Road Peterborough PE1 2UF

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Soophia Ali

Cessation date: 2020-11-01

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-01

Psc name: Mr Haider Ali

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-13

Old address: 66 Earl Street Maidstone ME14 1PS England

New address: 190 Garth Road Morden SM4 4LU

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-02

Officer name: Mr Haider Ali

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-02

Old address: 45 Ash Road Peterborough PE1 4PF England

New address: 66 Earl Street Maidstone ME14 1PS

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jun 2017

Action Date: 03 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Soophia Ali

Appointment date: 2017-06-03

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-22

Old address: 6 West Water Crescent Hampton Vale Peterborough PE7 8LT England

New address: 45 Ash Road Peterborough PE1 4PF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-20

Old address: Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF United Kingdom

New address: 6 West Water Crescent Hampton Vale Peterborough PE7 8LT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2015

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-12

Officer name: Mr Haider Ali

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-15

Old address: Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF

New address: Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date

Date: 02 Sep 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Change person director company with change date

Date: 08 May 2014

Action Date: 08 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-08

Officer name: Mr Haider Ali

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2014

Action Date: 08 May 2014

Category: Address

Type: AD01

Change date: 2014-05-08

Old address: 45 Ash Road Peterborough Cambridgeshire PE1 4PF England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date

Date: 28 Jun 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Incorporation company

Date: 02 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HRH MASONRY LIMITED

4 EARN AVENUE,BELLSHILL,ML4 3LW

Number:SC547605
Status:ACTIVE
Category:Private Limited Company

INTENT 2020 LIMITED

HUB 26,CLECKHEATON,BD19 4LN

Number:11562248
Status:ACTIVE
Category:Private Limited Company

NUTRIDRY LIMITED

UNIT 5 HARRIER COURT AIRFIELD BUSINESS PARK,YORK,YO41 4EA

Number:11897186
Status:ACTIVE
Category:Private Limited Company

SEAWOLF STUDIOS LTD

3 NORTHWAY,NEWCASTLE UPON TYNE,NE15 9EY

Number:11607400
Status:ACTIVE
Category:Private Limited Company

SOLOMON SAYS CONSULTING LTD

42 CUMBERLAND ROAD CUMBERLAND ROAD,GRAYS,RM16 6DS

Number:11342193
Status:ACTIVE
Category:Private Limited Company

THE BOARDROOM PROJECT LTD

OAKWOOD,OXTED,RH8 9LD

Number:07261166
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source